Search icon

MAILERS EQUIPMENT CO., INC.

Company Details

Name: MAILERS EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1960 (65 years ago)
Date of dissolution: 01 Oct 1982
Entity Number: 125264
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAM A. HILTZIK DOS Process Agent 130 W. 42ND ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1960-01-05 1960-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C004174-2 1989-04-27 ASSUMED NAME CORP INITIAL FILING 1989-04-27
A906722-5 1982-09-29 CERTIFICATE OF MERGER 1982-10-01
A355048-5 1976-11-10 CERTIFICATE OF MERGER 1976-11-10
954720-6 1971-12-28 CERTIFICATE OF MERGER 1971-12-28
467689 1964-12-04 CERTIFICATE OF AMENDMENT 1964-12-04
216806 1960-05-24 CERTIFICATE OF AMENDMENT 1960-05-24
194264 1960-01-05 CERTIFICATE OF INCORPORATION 1960-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813821 0215000 1976-07-19 40 WEST 15TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1984-03-10
11722923 0215000 1976-06-22 40 WEST 15TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1977-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-29
Abatement Due Date 1976-07-12
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-06-29
Abatement Due Date 1976-07-12
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-06-29
Abatement Due Date 1976-07-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State